- Company Overview for ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. (05346471)
- Filing history for ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. (05346471)
- People for ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. (05346471)
- More for ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. (05346471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AD01 | Registered office address changed from 10 Dunstan Close London N2 0UX to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 11 January 2017 | |
01 Sep 2016 | CH01 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 September 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 24 August 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |